Company NameHoward Global Insurance Services Limited
Company StatusDissolved
Company Number03867929
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous NamesAgentright Limited and Howard Bloodstock Global Insurance Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(19 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Francis Howard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dean Farm
Coln St Aldwyns
Cirencester
Gloucestershire
GL7 5AX
Wales
Secretary NameDiana Howard
NationalityBritish
StatusResigned
Appointed18 November 1999(3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressGlebe House
Ulcombe Hill, Ulcombe
Maidstone
Kent
ME17 1DN
Director NameMr Guy Robert Prest
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2003)
RoleMo Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCullimore House
Peasemore
Newbury
Berkshire
RG20 7JN
Secretary NameMrs Elizabeth Anne Prest
NationalityBritish
StatusResigned
Appointed03 February 2000(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCullimore House
Peasemore
Newbury
Berkshire
RG20 7JN
Director NameRichard Joseph Hoffberger
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(4 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 16 December 2014)
RoleInsurance Exec
Correspondence Address3501 Anton Farms Road
Pikesville
Naryland
21208
United States
Director NameChristopher James Hodgson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2004)
RoleLloyds U/Wing Agent
Correspondence AddressSouldern Court
Souldern
Bicester
Oxfordshire
OX6 9JH
Director NameMr Colin Chisholm
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(8 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 December 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLampern House
Owlpen
Dursley
Gloucestershire
GL11 5BX
Wales
Director NameDavid William Long
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Secretary NameDavid Francis Howard
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressGlebe House
Ulcombe
Maidstone
Kent
ME17 1DN
Secretary NameMr Alan Wood
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Philip Avenue
Rush Green
Romford
Essex
RM7 0XD
Director NameRichard Anthony Pegum
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5d Lansdowne Road
London
W11 3AL
Director NameSimon William Waller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Glynswood
Wrecclesham
Farnham
Surrey
GU10 4TN
Director NameMichael Ian Godfrey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address82a Croxted Road
London
SE21 8NP
Secretary NameAllan Kennedy
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 2014)
RoleCompany Director
Correspondence Address3 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Director NamePiotr Poloniecki
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address26 Dundonald Road
London
NW10 3HR
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2014(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2014(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Simon William Waller
StatusResigned
Appointed16 December 2014(15 years, 1 month after company formation)
Appointment Duration5 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address1 Glynswood
Farnham
Surrey
GU10 4TN
Secretary NameMr Michael Ian Godfrey
StatusResigned
Appointed16 December 2014(15 years, 1 month after company formation)
Appointment Duration5 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address8 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Secretary NameMr Peter John Burton
StatusResigned
Appointed18 May 2015(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 May 2019)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehowardglobal.com
Telephone020 77025700
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

74.3k at £1Howard Global Holdings LTD
99.04%
Ordinary B
720 at £1Howard Global Holdings LTD
0.96%
Ordinary A

Financials

Year2014
Turnover£4,062,054
Net Worth£2,088,532
Cash£3,819,489
Current Liabilities£16,910,793

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 June 2003Delivered on: 2 July 2003
Satisfied on: 25 November 2014
Persons entitled: Gracechurch Street No. 1 Limited and Gracechurch Street No. 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the account from time to time by way of a first fixed charge. See the mortgage charge document for full details.
Fully Satisfied
17 October 2001Delivered on: 29 October 2001
Satisfied on: 25 November 2014
Persons entitled: Lnc Properties Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the performance of the covenants on the part of the tenant.
Particulars: The deposit of £10,746.84 paid together with all interest earned thereon and any further sums which the company pays from time to time pursuant to the rent security deposit deed.
Fully Satisfied
2 August 2000Delivered on: 5 August 2000
Satisfied on: 16 November 2001
Persons entitled: The Council of the Borough of South Tyneside the Town Hall and Civic Offices

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 20TH december 1996.
Particulars: The company's interest in an interest earning account and all money from time to time withdrawn from such account in accordance with the rent deposit deed.
Fully Satisfied

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
22 May 2019Termination of appointment of Peter John Burton as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
17 October 2018Appointment of a voluntary liquidator (3 pages)
21 September 2018Declaration of solvency (6 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-10
(1 page)
21 November 2017Change of details for Howard Global Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Howard Global Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
6 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (21 pages)
12 July 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement by Directors (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 October 2016Statement of company's objects (2 pages)
8 June 2016Termination of appointment of Michael Ian Godfrey as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Simon William Waller as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of David William Long as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Michael Ian Godfrey as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Simon William Waller as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of David Francis Howard as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of David William Long as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of David Francis Howard as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
5 May 2016Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
1 December 2015Full accounts made up to 31 December 2014 (22 pages)
1 December 2015Full accounts made up to 31 December 2014 (22 pages)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 75,000
(13 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 75,000
(13 pages)
18 May 2015Termination of appointment of Michael Ian Godfrey as a secretary on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Simon William Waller as a secretary on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Peter John Burton as a secretary on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Simon William Waller as a secretary on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Peter John Burton as a secretary on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Michael Ian Godfrey as a secretary on 18 May 2015 (1 page)
5 January 2015Director's details changed for Mr William Paul Costantini on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr William Paul Costantini on 5 January 2015 (2 pages)
5 January 2015Section 519 (1 page)
5 January 2015Section 519 (1 page)
5 January 2015Director's details changed for Mr William Paul Costantini on 5 January 2015 (2 pages)
23 December 2014Termination of appointment of Allan Kennedy as a secretary on 16 December 2014 (1 page)
23 December 2014Appointment of Mr John David Sutton as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Michael Ian Godfrey as a secretary on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr William Frederick Goldstein as a director on 16 December 2014 (2 pages)
23 December 2014Termination of appointment of Colin Chisholm as a director on 16 December 2014 (1 page)
23 December 2014Termination of appointment of Richard Joseph Hoffberger as a director on 16 December 2014 (1 page)
23 December 2014Appointment of Mr William Paul Costantini as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr William Frederick Goldstein as a director on 16 December 2014 (2 pages)
23 December 2014Termination of appointment of Piotr Poloniecki as a director on 16 December 2014 (1 page)
23 December 2014Termination of appointment of Piotr Poloniecki as a director on 16 December 2014 (1 page)
23 December 2014Termination of appointment of Colin Chisholm as a director on 16 December 2014 (1 page)
23 December 2014Termination of appointment of Allan Kennedy as a secretary on 16 December 2014 (1 page)
23 December 2014Appointment of Mr William Paul Costantini as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr John David Sutton as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr John Gerard Owens as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Toby James Humphreys as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Simon William Waller as a secretary on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr John Gerard Owens as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Simon William Waller as a secretary on 16 December 2014 (2 pages)
23 December 2014Termination of appointment of Richard Joseph Hoffberger as a director on 16 December 2014 (1 page)
23 December 2014Appointment of Mr Toby James Humphreys as a director on 16 December 2014 (2 pages)
23 December 2014Appointment of Mr Michael Ian Godfrey as a secretary on 16 December 2014 (2 pages)
22 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
15 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 75,000
(11 pages)
15 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 75,000
(11 pages)
25 November 2014Satisfaction of charge 3 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
25 November 2014Satisfaction of charge 3 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
22 September 2014Full accounts made up to 28 February 2014 (22 pages)
22 September 2014Full accounts made up to 28 February 2014 (22 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 75,000
(11 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 75,000
(11 pages)
16 July 2013Full accounts made up to 28 February 2013 (21 pages)
16 July 2013Full accounts made up to 28 February 2013 (21 pages)
22 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (11 pages)
22 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (11 pages)
10 July 2012Full accounts made up to 29 February 2012 (20 pages)
10 July 2012Full accounts made up to 29 February 2012 (20 pages)
24 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (11 pages)
24 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (11 pages)
16 September 2011Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages)
16 September 2011Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages)
16 September 2011Director's details changed for Michael Ian Godfrey on 8 August 2011 (2 pages)
12 September 2011Full accounts made up to 28 February 2011 (18 pages)
12 September 2011Full accounts made up to 28 February 2011 (18 pages)
10 December 2010Full accounts made up to 28 February 2010 (20 pages)
10 December 2010Full accounts made up to 28 February 2010 (20 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (11 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (11 pages)
2 December 2010Appointment of Piotr Poloniecki as a director (3 pages)
2 December 2010Appointment of Piotr Poloniecki as a director (3 pages)
29 November 2010Termination of appointment of Richard Pegum as a director (1 page)
29 November 2010Termination of appointment of Richard Pegum as a director (1 page)
13 September 2010Termination of appointment of Richard Pegum as a director (1 page)
13 September 2010Termination of appointment of Richard Pegum as a director (1 page)
11 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
14 October 2009Full accounts made up to 28 February 2009 (18 pages)
14 October 2009Full accounts made up to 28 February 2009 (18 pages)
31 March 2009Director's change of particulars / david howard / 15/11/2008 (1 page)
31 March 2009Director's change of particulars / david howard / 15/11/2008 (1 page)
28 November 2008Return made up to 28/10/08; full list of members (9 pages)
28 November 2008Return made up to 28/10/08; full list of members (9 pages)
19 June 2008Full accounts made up to 29 February 2008 (17 pages)
19 June 2008Full accounts made up to 29 February 2008 (17 pages)
12 May 2008Director's change of particulars / simon waller / 02/12/2006 (1 page)
12 May 2008Director's change of particulars / simon waller / 02/12/2006 (1 page)
21 November 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 November 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
15 October 2007Full accounts made up to 28 February 2007 (17 pages)
15 October 2007Full accounts made up to 28 February 2007 (17 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
14 December 2006Return made up to 28/10/06; full list of members (11 pages)
14 December 2006Return made up to 28/10/06; full list of members (11 pages)
26 April 2006Full accounts made up to 28 February 2006 (16 pages)
26 April 2006Full accounts made up to 28 February 2006 (16 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Ad 13/12/05--------- £ si 37500@1=37500 £ ic 37500/75000 (4 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 December 2005Ad 13/12/05--------- £ si 37500@1=37500 £ ic 37500/75000 (4 pages)
23 December 2005Nc inc already adjusted 06/12/05 (1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Resolutions
  • RES14 ‐ Capitalise £37500 13/12/05
(1 page)
23 December 2005Ad 12/12/05--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages)
23 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2005Ad 12/12/05--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages)
23 December 2005Resolutions
  • RES14 ‐ Capitalise £37500 13/12/05
(1 page)
23 December 2005Nc inc already adjusted 06/12/05 (1 page)
18 November 2005Return made up to 28/10/05; full list of members (14 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Return made up to 28/10/05; full list of members (14 pages)
18 November 2005New director appointed (2 pages)
20 July 2005Full accounts made up to 28 February 2005 (15 pages)
20 July 2005Full accounts made up to 28 February 2005 (15 pages)
19 November 2004Return made up to 28/10/04; full list of members (13 pages)
19 November 2004Return made up to 28/10/04; full list of members (13 pages)
16 July 2004Full accounts made up to 29 February 2004 (13 pages)
16 July 2004Full accounts made up to 29 February 2004 (13 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
8 December 2003Return made up to 28/10/03; full list of members (10 pages)
8 December 2003Return made up to 28/10/03; full list of members (10 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
23 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
25 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
25 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
2 July 2003Particulars of mortgage/charge (6 pages)
2 July 2003Particulars of mortgage/charge (6 pages)
16 December 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2002Group of companies' accounts made up to 28 February 2002 (16 pages)
14 July 2002Group of companies' accounts made up to 28 February 2002 (16 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
27 December 2001Return made up to 28/10/01; change of members (11 pages)
27 December 2001Return made up to 28/10/01; change of members (11 pages)
28 November 2001Full accounts made up to 28 February 2001 (11 pages)
28 November 2001Full accounts made up to 28 February 2001 (11 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director's particulars changed (1 page)
12 April 2001Secretary resigned (1 page)
15 March 2001Ad 25/01/01--------- £ si 5@1=5 £ ic 22125/22130 (2 pages)
15 March 2001Ad 26/01/01--------- £ si 7400@1=7400 £ ic 22600/30000 (2 pages)
15 March 2001Ad 17/11/00--------- £ si 5@1=5 £ ic 21750/21755 (2 pages)
15 March 2001Ad 10/11/00--------- £ si 289@1=289 £ ic 1/290 (3 pages)
15 March 2001Memorandum and Articles of Association (13 pages)
15 March 2001Ad 25/01/01--------- £ si 5@1=5 £ ic 22125/22130 (2 pages)
15 March 2001Ad 26/01/01--------- £ si 7400@1=7400 £ ic 22600/30000 (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
15 March 2001Ad 10/11/00--------- £ si 21460@1=21460 £ ic 290/21750 (3 pages)
15 March 2001Memorandum and Articles of Association (13 pages)
15 March 2001Ad 26/01/01--------- £ si 100@1=100 £ ic 22500/22600 (2 pages)
15 March 2001Ad 26/01/01--------- £ si 100@1=100 £ ic 22500/22600 (2 pages)
15 March 2001Div 21/02/01 (1 page)
15 March 2001Director's particulars changed (1 page)
15 March 2001Ad 17/11/00--------- £ si 370@1=370 £ ic 21755/22125 (2 pages)
15 March 2001Ad 25/01/01--------- £ si 370@1=370 £ ic 22130/22500 (2 pages)
15 March 2001Ad 10/11/00--------- £ si 289@1=289 £ ic 1/290 (3 pages)
15 March 2001Ad 10/11/00--------- £ si 21460@1=21460 £ ic 290/21750 (3 pages)
15 March 2001Ad 25/01/01--------- £ si 370@1=370 £ ic 22130/22500 (2 pages)
15 March 2001Ad 17/11/00--------- £ si 370@1=370 £ ic 21755/22125 (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
15 March 2001Ad 17/11/00--------- £ si 5@1=5 £ ic 21750/21755 (2 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Div 21/02/01 (1 page)
24 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(8 pages)
24 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(8 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
17 March 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
17 March 2000Secretary resigned (2 pages)
17 March 2000Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
17 March 2000Secretary resigned (2 pages)
17 March 2000New secretary appointed (4 pages)
17 March 2000New secretary appointed (4 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
8 February 2000Memorandum and Articles of Association (11 pages)
8 February 2000Memorandum and Articles of Association (11 pages)
1 February 2000Company name changed howard bloodstock global insuran ce services LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed howard bloodstock global insuran ce services LIMITED\certificate issued on 02/02/00 (2 pages)
25 January 2000Company name changed agentright LIMITED\certificate issued on 26/01/00 (2 pages)
25 January 2000Company name changed agentright LIMITED\certificate issued on 26/01/00 (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 January 2000Nc inc already adjusted 18/11/99 (1 page)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2000Nc inc already adjusted 18/11/99 (1 page)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
28 October 1999Incorporation (13 pages)
28 October 1999Incorporation (13 pages)